Search icon

GORMAN REALTY GROUP, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GORMAN REALTY GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Aug 2009
Business ALEI: 0980997
Annual report due: 31 Mar 2026
Business address: 222 WEST STREET, BOLTON, CT, 06043, United States
Mailing address: 222 WEST STREET, BOLTON, CT, United States, 06043
ZIP code: 06043
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: tgorman@gormaninsurance.com
E-Mail: tonygorman100@gmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Raymond Gorman Agent 222 WEST STREET, BOLTON, CT, 06043, United States 222 WEST STREET, BOLTON, CT, 06043, United States +1 860-794-9885 tonygorman100@gmail.com 222 WEST STREET, BOLTON, CT, 06043, United States

Officer

Name Role Business address Residence address
RAYMOND A. GORMAN Officer 222 WEST STREET, BOLTON, CT, 06043, United States 222 WEST STREET, BOLTON, CT, 06043, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013000983 2025-03-06 - Annual Report Annual Report -
BF-0012199726 2024-01-19 - Annual Report Annual Report -
BF-0011181220 2023-01-20 - Annual Report Annual Report -
BF-0010398364 2022-03-09 - Annual Report Annual Report 2022
0007184947 2021-02-23 - Annual Report Annual Report 2021
0006742475 2020-02-05 - Annual Report Annual Report 2020
0006597711 2019-07-16 - Annual Report Annual Report 2019
0006058213 2018-02-07 - Annual Report Annual Report 2018
0005899690 2017-08-01 - Annual Report Annual Report 2017
0005626296 2016-08-09 - Annual Report Annual Report 2016

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 229 EAST CENTER STREET 93/1790/229// 0.26 4571 Source Link
Acct Number 179000229
Assessment Value $179,800
Appraisal Value $256,900
Land Use Description Commercial 01
Zone RC
Neighborhood 4500
Land Assessed Value $64,700
Land Appraised Value $92,400

Parties

Name TAAH Shah Realty LLC
Sale Date 2025-02-11
Sale Price $375,000
Name GORMAN REALTY GROUP, LLC
Sale Date 2009-08-28
Name GORMAN RAYMOND A
Sale Date 1989-08-02
Sale Price $350,000
Manchester 223 EAST CENTER STREET 93/1790/223// 0.43 4570 Source Link
Acct Number 179000223
Assessment Value $206,700
Appraisal Value $295,400
Land Use Description Commercial 01
Zone RC
Neighborhood 4500
Land Assessed Value $75,800
Land Appraised Value $108,300

Parties

Name GORMAN REALTY GROUP, LLC
Sale Date 2009-08-28
Name GORMAN RAYMOND A
Sale Date 1989-02-01
Sale Price $325,000
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information